Company number 07031593
Status Active - Proposal to Strike off
Incorporation Date 28 September 2009
Company Type Private Limited Company
Address 5 CONDUIT STREET, LONDON, W1S 2XD
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc
Since the company registration thirty-seven events have happened. The last three records are First Gazette notice for voluntary strike-off; Application to strike the company off the register; Total exemption small company accounts made up to 30 June 2016. The most likely internet sites of COPLAN ESTATES (BARKING) LIMITED are www.coplanestatesbarking.co.uk, and www.coplan-estates-barking.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and five months. Coplan Estates Barking Limited is a Private Limited Company.
The company registration number is 07031593. Coplan Estates Barking Limited has been working since 28 September 2009.
The present status of the company is Active - Proposal to Strike off. The registered address of Coplan Estates Barking Limited is 5 Conduit Street London W1s 2xd. . MELLOR, Nicholas Peter is a Secretary of the company. DOYLE, Nicholas Sean is a Director of the company. MCQUESTON, Colin Andrew Richard is a Director of the company. MELLOR, Nicholas Peter is a Director of the company. STANLEY, Paul David is a Director of the company. Secretary DOYLE, Nicholas Sean has been resigned. Director WILLIAMS, Alan Raymond has been resigned. The company operates in "Buying and selling of own real estate".
Current Directors
Resigned Directors
Persons With Significant Control
Coplan Estates Ltd
Notified on: 28 September 2016
Nature of control: Ownership of shares – 75% or more
COPLAN ESTATES (BARKING) LIMITED Events
28 Mar 2017
First Gazette notice for voluntary strike-off
17 Mar 2017
Application to strike the company off the register
23 Feb 2017
Total exemption small company accounts made up to 30 June 2016
16 Feb 2017
Director's details changed for Mr Colin Andrew Richard Mcqueston on 14 February 2017
05 Oct 2016
Confirmation statement made on 28 September 2016 with updates
...
... and 27 more events
15 Feb 2010
Appointment of Mr Nicholas Peter Mellor as a director
14 Nov 2009
Statement of capital following an allotment of shares on 21 October 2009
12 Nov 2009
Current accounting period shortened from 30 September 2010 to 30 June 2010
11 Nov 2009
Particulars of a mortgage or charge / charge no: 1
28 Sep 2009
Incorporation
2 October 2014
Charge code 0703 1593 0005
Delivered: 3 October 2014
Status: Satisfied
on 9 July 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H property trocoll house, wakering road, barking…
26 August 2014
Charge code 0703 1593 0004
Delivered: 29 August 2014
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Contains fixed charge…
24 March 2010
Legal charge
Delivered: 27 March 2010
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: L/H trocoll house wakering road barking t/no EGL268301. See…
22 February 2010
Legal charge
Delivered: 24 February 2010
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: F/H property k/a trocoll house, wakering road, barking t/no…
5 November 2009
Debenture
Delivered: 11 November 2009
Status: Satisfied
on 29 October 2014
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charge over the undertaking and all…